Flemco Intervention Services Ltd MONTROSE


Founded in 2013, Flemco Intervention Services, classified under reg no. SC461339 is an active company. Currently registered at 12 Traill Drive DD10 8SW, Montrose the company has been in the business for eleven years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has one director. Christopher F., appointed on 11 October 2013. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Lydia F.. There were no ex secretaries.

Flemco Intervention Services Ltd Address / Contact

Office Address 12 Traill Drive
Town Montrose
Post code DD10 8SW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC461339
Date of Incorporation Fri, 11th Oct 2013
Industry Support activities for petroleum and natural gas extraction
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Christopher F.

Position: Director

Appointed: 11 October 2013

Lydia F.

Position: Director

Appointed: 01 October 2014

Resigned: 25 February 2021

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Christopher F. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Lydia F. This PSC owns 25-50% shares.

Christopher F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Lydia F.

Notified on 6 April 2016
Ceased on 25 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth30 43327 89117 262       
Balance Sheet
Cash Bank In Hand40 15830 86926 481       
Cash Bank On Hand  26 48130 06522 13830 17829 21038 60756 07984 130
Current Assets53 72445 48131 86141 42342 92541 23629 21051 14975 82291 261
Debtors13 56614 6125 38011 35820 78711 058 12 54219 7437 131
Net Assets Liabilities    27 76525 80115 91529 78353 67567 909
Property Plant Equipment  2 1531 6151 9051 4281 0718026011 110
Tangible Fixed Assets3 0232 8712 153       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve30 43027 88817 259       
Shareholder Funds30 43327 89117 262       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 7682 3062 7093 1863 5433 8124 0133 504
Average Number Employees During Period   1112211
Creditors  16 75218 92917 06516 59214 16322 01622 63424 251
Creditors Due Within One Year26 31420 46116 752       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         642
Disposals Property Plant Equipment         714
Increase From Depreciation Charge For Year Property Plant Equipment   538403477357269201133
Net Current Assets Liabilities27 41025 02015 10922 49425 86024 64415 04729 13353 18867 010
Number Shares Allotted333       
Other Creditors  1 1468108102 1393 1083 1184 2275 333
Other Taxation Social Security Payable  15 60618 11916 25514 45311 05518 89818 40718 918
Par Value Share111       
Property Plant Equipment Gross Cost  3 9213 9214 6144 6144 6144 6144 6144 614
Provisions For Liabilities Balance Sheet Subtotal     271203152114211
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Additions3 247674        
Tangible Fixed Assets Cost Or Valuation3 2473 921        
Tangible Fixed Assets Depreciation2241 0501 768       
Tangible Fixed Assets Depreciation Charged In Period224826718       
Total Additions Including From Business Combinations Property Plant Equipment    693    714
Total Assets Less Current Liabilities30 43327 89117 26224 10927 76526 07216 11829 93553 78968 120
Trade Debtors Trade Receivables  5 38011 35820 78711 058 12 54219 7437 131

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 4th, March 2024
Free Download (8 pages)

Company search

Advertisements